Avdhesh Management Portland, Inc.
11
Warren, U.S.B.J.
07/11/2025
08/26/2025
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Warren, U.S.B.J. Chapter 11 Voluntary Asset |
|
Debtor Avdhesh Management Portland, Inc.
70 Linden Oaks, Suite 300 Rochester, NY 14625 MONROE-NY Tax ID / EIN: 83-1897821 |
represented by |
David H. Ealy
Cristo Law Group LLC d/b/a Trevett Cristo 45 Exchange Blvd. Suite 888 Rochester, NY 14614 585-454-2181 Email: dealy@trevettcristo.com |
Trustee Mark Schlant, Ch.11
1600 Main Place Tower 350 Main Street Buffalo, NY 14202 716-855-3200 |
| |
Assistant U.S. Trustee Erin Champion
DOJ-Ust 100 State St. Room 4230 Rochester, NY 14614 202-567-1558 Tax ID / EIN: 02-0000000 |
Date Filed | # | Docket Text |
---|---|---|
08/26/2025 | 33 | Pre-Status Conference Report Filed on behalf of Debtor Avdhesh Management Portland, Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 11), 7 Ch. 11 Subchapter V Status Conference) Filed by Attorney (Ealy, David) (Entered: 08/26/2025) |
08/23/2025 | 32 | Debtor-In-Possession Monthly Operating Report for Filing Period July, 2025; Filed on behalf of Debtor Avdhesh Management Portland, Inc.. Filed by Attorney (Ealy, David) (Entered: 08/23/2025) |
08/21/2025 | 31 | Notice of Appearance and Request for Notice by Jon Travis Powers of Hodgson Russ LLP. Filed on behalf of Notice of Appearance Creditor The Rochester General Hospital. Filed by Attorney (Powers, Jon) (Entered: 08/21/2025) |
08/21/2025 | 30 | U.S. Trustees Notice of Continued Meeting of Creditors. Appearances: Kanu Gupta, David Ealy, Mark Schlant, Robert Rock, Paul White and Lindsy Cooper (TEXT ONLY EVENT). 341(a) meeting to be held on 10/8/2025 at 02:00 PM BY TELEPHONE (Champion). Filed by Assistant U.S. Trustee Erin Champion (Champion, Erin) (Entered: 08/21/2025) |
08/07/2025 | 29 | Receipt for Amendment to Schedules and/or Statements Already Filed( 2-25-20519-PRW) [misc,amsched] ( 34.00). Receipt #A15090850, Amount Received $ 34.00. (re: Doc# 28 Amendment to Schedules and/or Statements Already Filed). (U.S. Treasury) (Entered: 08/07/2025) |
08/07/2025 | 28 | Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. This Filing includes: Adding Creditors . Fee Amount $ 34. Filed on behalf of Debtor Avdhesh Management Portland, Inc.. Filed by Attorney (Ealy, David) (Entered: 08/07/2025) |
07/21/2025 | 27 | Notice of Appearance and Request for Notice by Robert Rock of NYS Office of The Attorney General. Filed on behalf of Notice of Appearance Creditor New York State Department of Taxation and Finance. Filed by Attorney (Rock, Robert) (Entered: 07/21/2025) |
07/20/2025 | 26 | BNC Certificate of Mailing - Order (re: related document(s)24 Order on Motion to Extend Deadline to File Schedules). Notice Date 07/20/2025. (Admin.) (Entered: 07/21/2025) |
07/18/2025 | 25 | BNC Certificate of Mailing. (re: related document(s)18 Deficiency Notice). Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025) |
07/18/2025 | 24 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (RE: related doc(s) 21 Motion to Extend Deadline to File Schedules). Signed on 7/18/2025. Compliance with Order due by 8/7/2025 at 12:00 noon. (Teutonico, C.) (Entered: 07/18/2025) |